CATENATE CONSULTING LIMITED

Company Documents

DateDescription
09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/132 October 2013 DECLARATION OF SOLVENCY

View Document

02/10/132 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
A2 YEOMAN GATE, YEOMAN WAY
WORTHING
WEST SUSSEX
BN13 3QZ

View Document

17/05/1317 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM:
20 OLD MILL SQUARE
STORRINGTON
PULBOROUGH
WEST SUSSEX RH20 4NQ

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0417 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information